Search icon

WINDOW FLAIR, INC.

Company Details

Name: WINDOW FLAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383920
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 29 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL J. CHIACCHIERINI DOS Process Agent 29 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
CONSTANCE CHIACCHIERINI Chief Executive Officer 29 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1993-04-29 2011-09-16 Address 29 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-04-29 2011-09-16 Address 29 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1993-04-29 2011-09-16 Address 29 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1989-09-12 1993-04-29 Address 88 NORTHAMPTON CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060338 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006765 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007451 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006413 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002822 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090831002365 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070910002084 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002860 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030828002721 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010830002313 2001-08-30 BIENNIAL STATEMENT 2001-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG4109PQWE446 2009-09-25 2009-09-26 2009-09-26
Unique Award Key CONT_AWD_HSCG4109PQWE446_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title BLINDS FOR LAFAYETTE, LINCOLN, STUEBEN HALL BARRACKS UFR REQUEST ITEM
NAICS Code 442291: WINDOW TREATMENT STORES

Recipient Details

Recipient WINDOW FLAIR INC
UEI FVRLMCH1C917
Legacy DUNS 841714199
Recipient Address UNITED STATES, 29 POINTE VINTAGE DR, ROCHESTER, 146261757

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7539777008 2020-04-07 0219 PPP 29 Pointe Vintage Drive, ROCHESTER, NY, 14626-1757
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-1757
Project Congressional District NY-25
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37246.71
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State